Search icon

L.A.B. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: L.A.B. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.A.B. ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000094482
FEI/EIN Number 593351347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4064 13TH ST, ST CLOUD, FL, 34769, US
Mail Address: 3823 BLACKBERRY CIR., ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMONS STEVEN A President 3823 BLACKBERRY CIR., ST. CLOUD, FL, 34769
LEMONS STEVEN A Agent 3823 BLACKBERRY CR., ST. CLOUD, FL, 34769
CATHY M LEMONS Director 3825 BLACKBERRY CIRCLE, SAINT CLOUD, FL, 34769
CATHY M LEMONS Vice President 3825 BLACKBERRY CIRCLE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-03-14 4064 13TH ST, ST CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 4064 13TH ST, ST CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000592884 ACTIVE 1000000309384 OSCEOLA 2012-08-27 2032-09-12 $ 1,584.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J16000732317 ACTIVE 1000000087057 OSCEOLA 2008-07-28 2036-11-16 $ 22,218.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J05000136744 LAPSED CI-05-CI-963 OSCEOLA CIRCUIT CIVIL 2005-08-15 2010-09-08 $22778.1 U.S. FOODSERVICE, INC., C/O YATES AND SCHILLER, PA, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076
J05900001069 LAPSED CI040CI1966 CIR CRT IN AND FOR OSCEOLA CO 2004-11-29 2010-01-14 $45095.17 WELLS FARGO BANK, N.A., 1221 N. COLLEGE AVENUE, TEMPE, AZ 85038

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State